MATTHEW VINCENT CONSULTING LIMITED

Company Documents

DateDescription
24/07/1824 July 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/05/188 May 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/04/1827 April 2018 APPLICATION FOR STRIKING-OFF

View Document

25/04/1825 April 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/06/177 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

12/10/1612 October 2016 REGISTERED OFFICE CHANGED ON 12/10/2016 FROM
1 SANDHILL FARM
MIDDLE CLAYDON
BUCKINGHAM
MK18 2LD

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/03/1614 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/03/1513 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

22/08/1422 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/03/1419 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

10/09/1310 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR MATTHEW WILLIAM VINCENT / 03/09/2013

View Document

10/09/1310 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH VINCENT / 03/09/2013

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/03/1319 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/03/1220 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/03/1129 March 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/03/1031 March 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BUSH LANE SECRETARIES LIMITED / 13/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MATTHEW WILLIAM VINCENT / 13/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH VINCENT / 13/03/2010

View Document

22/03/1022 March 2010 SECRETARY APPOINTED MR ANDREW JAMES RICHARDSON

View Document

19/03/1019 March 2010 APPOINTMENT TERMINATED, SECRETARY BUSH LANE SECRETARIES LIMITED

View Document

16/02/1016 February 2010 REGISTERED OFFICE CHANGED ON 16/02/2010 FROM BOURNER BULLOCK CHANCERY HOUSE 199 SILBURY BOULEVARD MILTON KEYNES BUCKS MK9 1JL

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/04/0930 April 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/04/081 April 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/04/0724 April 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 NEW SECRETARY APPOINTED

View Document

04/04/064 April 2006 NEW DIRECTOR APPOINTED

View Document

04/04/064 April 2006 NEW DIRECTOR APPOINTED

View Document

04/04/064 April 2006 REGISTERED OFFICE CHANGED ON 04/04/06 FROM: G OFFICE CHANGED 04/04/06 BOURNER BULLOCK CHANCERY HOUSE 199 SILBURY BOULEVARD MILTON KEYNES MK9 1JL

View Document

29/03/0629 March 2006 REGISTERED OFFICE CHANGED ON 29/03/06 FROM: G OFFICE CHANGED 29/03/06 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

29/03/0629 March 2006 SECRETARY RESIGNED

View Document

29/03/0629 March 2006 DIRECTOR RESIGNED

View Document

13/03/0613 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company